- Company Overview for MITIE RESOURCES LIMITED (05909107)
- Filing history for MITIE RESOURCES LIMITED (05909107)
- People for MITIE RESOURCES LIMITED (05909107)
- Insolvency for MITIE RESOURCES LIMITED (05909107)
- More for MITIE RESOURCES LIMITED (05909107)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | PSC05 | Change of details for Mitie Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 | |
09 Feb 2018 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
26 Apr 2017 | AP01 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Jan 2016 | AUD | Auditor's resignation | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
28 Apr 2015 | AP01 | Appointment of John Spencer Sheridan as a director on 27 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Richard Couzens as a director on 27 April 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
04 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Richard Couzens on 27 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 |